TECHNICAL NETWORK RECRUITMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

06/10/246 October 2024 Registration of charge 038800690008, created on 2024-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Registration of charge 038800690007, created on 2023-05-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/01/2220 January 2022 Annual return made up to 2012-12-05 with full list of shareholders

View Document

20/01/2220 January 2022 Annual return made up to 2009-12-05 with full list of shareholders

View Document

20/01/2220 January 2022 Annual return made up to 2015-12-05 with full list of shareholders

View Document

20/01/2220 January 2022 Annual return made up to 2010-12-05 with full list of shareholders

View Document

20/01/2220 January 2022 Annual return made up to 2014-12-05 with full list of shareholders

View Document

20/01/2220 January 2022 Annual return made up to 2011-12-05 with full list of shareholders

View Document

20/01/2220 January 2022 Annual return made up to 2013-12-05 with full list of shareholders

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2020-12-31

View Document

16/11/2116 November 2021 Satisfaction of charge 4 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 038800690005 in full

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038800690005

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED NETWORK RECRUITMENT PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual return made up to 2015-12-05 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOOD

View Document

29/12/1429 December 2014 Annual return made up to 2014-12-05 with full list of shareholders

View Document

29/12/1429 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 02/01/2014

View Document

02/01/142 January 2014 Annual return made up to 2013-12-05 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 2012-12-05 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 07/01/2013

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED PAUL GARGETT

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT OWEN / 28/12/2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 28/12/2011

View Document

29/12/1129 December 2011 Annual return made up to 2011-12-05 with full list of shareholders

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 28/12/2011

View Document

29/12/1129 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

21/04/1121 April 2011 SECTION 519

View Document

06/04/116 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/01/116 January 2011 Annual return made up to 2010-12-05 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 05/12/2010

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 28/10/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

01/04/101 April 2010 SECTION 175-177 QUOTED 11/03/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WIGLEY / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 2009-12-05 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT OWEN / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 AUDITOR'S RESIGNATION

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DOONA

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER BRADFORD

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 S-DIV 24/03/06

View Document

03/04/063 April 2006 SUB DIV 24/03/06

View Document

03/04/063 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS; AMEND

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED EXECUTIVE NETWORK WOLVERHAMPTON LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 COMPANY NAME CHANGED DAYPLANET LIMITED CERTIFICATE ISSUED ON 22/02/00

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company